Name: | LYNDONVILLE VINEGAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1980 (45 years ago) |
Date of dissolution: | 21 Feb 1995 |
Entity Number: | 643792 |
ZIP code: | 14098 |
County: | Orleans |
Place of Formation: | New York |
Principal Address: | 1325 EVANS AVENUE, SAN FRANCISCO, CA, United States, 94124 |
Address: | 247 WEST AVENUE, LYNDONVILLE, NY, United States, 14098 |
Shares Details
Shares issued 15000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 WEST AVENUE, LYNDONVILLE, NY, United States, 14098 |
Name | Role | Address |
---|---|---|
HIROYASU NAKANO | Chief Executive Officer | 1325 EVANS AVENUE, SAN FRANCISCO, CA, United States, 94124 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-24 | 1988-04-25 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
1980-08-06 | 1986-04-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1980-08-06 | 1993-04-15 | Address | 247 WEST AVE, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950221000444 | 1995-02-21 | CERTIFICATE OF MERGER | 1995-02-21 |
930927002193 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930415002820 | 1993-04-15 | BIENNIAL STATEMENT | 1992-08-01 |
B631901-3 | 1988-04-25 | CERTIFICATE OF AMENDMENT | 1988-04-25 |
B350450-3 | 1986-04-24 | CERTIFICATE OF AMENDMENT | 1986-04-24 |
A695928-5 | 1980-09-04 | CERTIFICATE OF AMENDMENT | 1980-09-04 |
A689477-3 | 1980-08-06 | CERTIFICATE OF INCORPORATION | 1980-08-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17819392 | 0213600 | 1985-10-28 | 247 WEST AVENUE, LYNDONVILLE, NY, 14098 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1985-10-30 |
Abatement Due Date | 1985-12-03 |
Nr Instances | 1 |
Nr Exposed | 90 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1985-10-30 |
Abatement Due Date | 1985-11-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-03-02 |
Case Closed | 1983-04-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1983-03-08 |
Abatement Due Date | 1983-03-18 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1983-03-08 |
Abatement Due Date | 1983-03-11 |
Nr Instances | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100110 E04 III |
Issuance Date | 1983-03-08 |
Abatement Due Date | 1983-03-18 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1983-03-08 |
Abatement Due Date | 1983-03-11 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1983-03-08 |
Abatement Due Date | 1983-03-18 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1983-03-08 |
Abatement Due Date | 1983-03-18 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State